OFFICETEAM 2 GROUP LIMITED - LEEDS
Company Profile | Company Filings |
Overview
OFFICETEAM 2 GROUP LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
OFFICETEAM 2 GROUP LIMITED was incorporated 28 years ago on 04/04/1996 and has the registered number: 03185023. The accounts status is SMALL.
OFFICETEAM 2 GROUP LIMITED was incorporated 28 years ago on 04/04/1996 and has the registered number: 03185023. The accounts status is SMALL.
OFFICETEAM 2 GROUP LIMITED - LEEDS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2018 |
Registered Office
1 BRIDGEWATER PLACE
LEEDS
WEST YORKSHIRE
LS11 5QR
This Company Originates in : United Kingdom
Previous trading names include:
OYEZSTRAKER GROUP LIMITED (until 15/04/2019)
OYEZSTRAKER GROUP LIMITED (until 15/04/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/08/2019 | 12/10/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN OATES | Aug 1972 | British | Director | 2020-01-17 | CURRENT |
PHILIPPA ANNE MAYNARD | Mar 1962 | British | Secretary | 1997-09-01 | CURRENT |
MR STEPHEN JAMES HORNE | Sep 1963 | British | Director | 2019-03-04 | CURRENT |
MR ALEXANDER JAMES MCCALLUM | Dec 1960 | British | Director | 2003-10-31 UNTIL 2008-09-29 | RESIGNED |
MR MARK GREGORY WORDSWORTH | Nov 1959 | British | Director | 2003-02-28 UNTIL 2004-06-24 | RESIGNED |
NICHOLAS ROBIN DALE | Mar 1957 | British | Secretary | 1996-12-07 UNTIL 1997-09-01 | RESIGNED |
SUNDER MANSUKHANI | Jan 1937 | Secretary | 1996-03-04 UNTIL 1996-12-07 | RESIGNED | |
MR JOHN HENRY BEEVOR KETTELEY | Aug 1939 | British | Director | 1998-07-22 UNTIL 1999-01-31 | RESIGNED |
MR JEFFREY MICHAEL WHITEWAY | Sep 1960 | British | Director | 1997-09-01 UNTIL 1998-06-30 | RESIGNED |
MR JEFFREY MICHAEL WHITEWAY | Sep 1960 | British | Director | 2003-03-31 UNTIL 2019-01-18 | RESIGNED |
JONATHAN STRAKER | Jul 1936 | British | Director | 1997-09-01 UNTIL 2003-03-31 | RESIGNED |
MR HUGH EDWARD SEAR | Jun 1944 | English | Director | 1997-09-01 UNTIL 2007-05-16 | RESIGNED |
DEREK NEIL PITT | Jun 1951 | British | Director | 1997-09-01 UNTIL 1998-06-30 | RESIGNED |
MR CHRISTOPHER GRAHAM OLDROYD | Nov 1961 | British | Director | 1999-06-25 UNTIL 2003-02-24 | RESIGNED |
MR ANDREW GRAHAM MOBBS | Apr 1978 | British | Director | 2013-03-31 UNTIL 2020-01-17 | RESIGNED |
MR IAN PATRICK BANKIER | Mar 1952 | British | Director | 1996-07-01 UNTIL 2004-06-23 | RESIGNED |
MR ANDREW DACRE LENNARD | Aug 1953 | British | Director | 2000-01-12 UNTIL 2003-10-31 | RESIGNED |
PHILIP ANDREW LAWSON | Jan 1963 | British | Director | 2003-03-31 UNTIL 2009-02-23 | RESIGNED |
MR THOMAS EDWARD GEORGE HAYHOE | Mar 1956 | British | Director | 1996-06-05 UNTIL 1997-09-01 | RESIGNED |
JOHN HICKFORD | Mar 1948 | British | Director | 1996-04-04 UNTIL 1998-06-30 | RESIGNED |
SIR DEREK (JOHN DEREK) ALUN-JONES | Jun 1933 | British | Director | 1997-09-01 UNTIL 2003-02-19 | RESIGNED |
MICHAEL CHARLES EWART-SMITH | Jan 1962 | British | Director | 2009-02-23 UNTIL 2013-03-31 | RESIGNED |
MRS LISA ANNE EADES | Oct 1967 | British | Director | 1998-08-27 UNTIL 2000-01-12 | RESIGNED |
NICHOLAS ROBIN DALE | Mar 1957 | British | Director | 1996-04-04 UNTIL 1998-08-27 | RESIGNED |
MR DAVID COX | Aug 1948 | British | Director | 1996-04-04 UNTIL 2000-02-17 | RESIGNED |
PETER CHARLES CAHILL | Aug 1943 | British | Director | 1996-04-04 UNTIL 1998-06-30 | RESIGNED |
PETER CHARLES CAHILL | Aug 1943 | British | Director | 1999-06-25 UNTIL 2003-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jonathan Paul Moulton | 2016-04-06 - 2016-04-06 | 10/1950 | London | Ownership of shares 75 to 100 percent |
Officeteam Limited | 2016-04-06 | Croydon | Ownership of shares 75 to 100 percent |